Name: | S.E.S., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jan 1993 (32 years ago) |
Date of dissolution: | 29 Mar 2000 |
Entity Number: | 1694098 |
ZIP code: | 14901 |
County: | Chemung |
Place of Formation: | New York |
Address: | 243 LAKE STREET, ELMIRA, NY, United States, 14901 |
Principal Address: | 132 OLCOTT RD N, BIG FLATS, NY, United States, 14814 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PATRICK P SMITH | Chief Executive Officer | 132 OLCOTT RD N, BIG FLATS, NY, United States, 14814 |
Name | Role | Address |
---|---|---|
% DAVIDSON & O'MARA, P.C. | DOS Process Agent | 243 LAKE STREET, ELMIRA, NY, United States, 14901 |
Start date | End date | Type | Value |
---|---|---|---|
1994-02-23 | 1995-10-11 | Address | 3098 OLCOTT ROAD, BIG FLATS, NY, 14814, USA (Type of address: Chief Executive Officer) |
1994-02-23 | 1995-10-11 | Address | 3098 OLCOTT ROAD, BIG FLATS, NY, 14814, USA (Type of address: Principal Executive Office) |
1993-01-13 | 1994-02-23 | Address | ATTN: RANSOM P. REYNOLDS, ESQ., 243 LAKE STREET, ELMIRA, NY, 14901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1466389 | 2000-03-29 | DISSOLUTION BY PROCLAMATION | 2000-03-29 |
951011002548 | 1995-10-11 | BIENNIAL STATEMENT | 1995-01-01 |
940223002326 | 1994-02-23 | BIENNIAL STATEMENT | 1994-01-01 |
930113000464 | 1993-01-13 | CERTIFICATE OF INCORPORATION | 1993-01-13 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State